Company NameSirenfold Limited
Company StatusDissolved
Company Number02860762
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameArran Ian Wacks
NationalityBritish
StatusClosed
Appointed18 May 2000(6 years, 7 months after company formation)
Appointment Duration4 years (closed 15 June 2004)
RoleSolicitor
Correspondence Address29 Waterpark Road
Salford Manchester
M7 4FT
Director NameBrendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 15 June 2004)
RoleCo Director
Correspondence Address40 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9JF
Director NameMr Mark Robin Breen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Honeywell Road
London
SW11 6EG
Director NameRichard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Webbs Road
London
SW11 6SE
Director NameDavid Harold Cooke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 1993(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Lower Street
Chinnor
Oxfordshire
OX39 4TU
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months after company formation)
Appointment Duration9 months (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Secretary NameMr Antony Paul Cunningham
NationalityBritish
StatusResigned
Appointed12 September 1994(11 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Secretary NameGraham George Kinch
NationalityBritish
StatusResigned
Appointed12 September 1994(11 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address17 Hyrons Close
Amersham
Buckinghamshire
HP6 6NH
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Director NameMr Stephen William King
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 August 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameArran Ian Wacks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2001)
RoleSolicitor
Correspondence Address29 Waterpark Road
Salford Manchester
M7 4FT
Director NameSylvia Wacks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address29 Waterpark Road
Salford
Manchester
M7 4FT
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address86 Cross Street
Manchester
M2 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts23 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Voluntary strike-off action has been suspended (1 page)
28 November 2003Application for striking-off (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Total exemption full accounts made up to 23 June 2001 (5 pages)
6 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
22 August 2001New director appointed (3 pages)
17 August 2001Director resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: 29 waterpark road salford lancashire M7 4FT (1 page)
18 April 2001Particulars of mortgage/charge (11 pages)
18 April 2001Particulars of mortgage/charge (19 pages)
15 March 2001Accounts for a small company made up to 23 June 2000 (3 pages)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned;director resigned (1 page)
25 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 40 queen anne street london W1M 0EL (1 page)
23 May 2000Accounts for a dormant company made up to 23 June 1999 (2 pages)
15 September 1999Director resigned (1 page)
24 August 1999Return made up to 01/08/99; no change of members (11 pages)
15 April 1999Secretary resigned (1 page)
23 October 1998Return made up to 08/10/98; no change of members (11 pages)
23 October 1998Director's particulars changed (1 page)
6 August 1998Accounts for a dormant company made up to 23 June 1998 (2 pages)
2 April 1998Accounts for a dormant company made up to 23 June 1997 (2 pages)
7 October 1997Return made up to 08/10/97; full list of members (14 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
27 April 1997Accounts for a dormant company made up to 23 June 1996 (2 pages)
27 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Return made up to 08/10/96; no change of members (12 pages)
10 June 1996Accounts for a dormant company made up to 23 June 1995 (3 pages)
18 December 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
16 May 1995Director resigned;new director appointed (4 pages)
16 May 1995New director appointed (6 pages)
24 April 1995Full accounts made up to 23 June 1994 (10 pages)
1 August 1994Particulars of mortgage/charge (3 pages)
29 July 1994Particulars of mortgage/charge (3 pages)
8 February 1994Secretary resigned;new secretary appointed (2 pages)